EIKON TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 05430057 |
Category | Private Limited Company |
Incorporated | 20 Apr 2005 |
Age | 19 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
EIKON TECHNOLOGIES LTD is an active private limited company with number 05430057. It was incorporated 19 years, 1 month, 11 days ago, on 20 April 2005. The company address is 837 Salisbury House 837 Salisbury House, London, EC2M 5SQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change to a person with significant control
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-22
Psc name: Eikon Group Holding Ltd
Documents
Change corporate secretary company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Direct Limited
Change date: 2024-03-22
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: 19-21 Christopher Street London EC2A 2BS England
New address: 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ
Change date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Change corporate secretary company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Direct Limited
Change date: 2022-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-16
Psc name: Eikon Group Holding Ltd
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-16
New address: 19-21 Christopher Street London EC2A 2BS
Old address: 52 Brook Street London W1K 5DS England
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eikon Group Holding Ltd
Change date: 2020-09-23
Documents
Change corporate secretary company with change date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-23
Officer name: Cosec Direct Limited
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Old address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT England
New address: 52 Brook Street London W1K 5DS
Change date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henrik Hildebrandt
Change date: 2017-09-11
Documents
Change corporate secretary company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Direct Limited
Change date: 2017-09-11
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-11
Psc name: Eikon Group Holding Ltd
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: 73 Watling Street London EC4M 9BJ England
New address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT
Change date: 2017-09-11
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henrik Hildebrandt
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-21
Officer name: Mr Henrik Hildebrandt
Documents
Change corporate secretary company with change date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Direct Limited
Change date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
New address: 73 Watling Street London EC4M 9BJ
Old address: 35 Catherine Place London SW1E 6DY
Change date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Henrik Hildebrandt
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henrik Hildebrandt
Change date: 2014-03-01
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Henrik Hildebrandt
Documents
Change account reference date company current extended
Date: 14 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henrik Hildebrandt
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eun Yoon
Documents
Certificate change of name company
Date: 06 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed astola trading co. LIMITED\certificate issued on 06/12/12
Documents
Appoint corporate secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Direct Limited
Documents
Termination secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mads Birkeland
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: 224 Waterman Building 14 Westferry Road London E14 8NG
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 20 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eun Ju Yoon
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 03 Jul 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-01
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 17 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Some Companies
1 PRIMROSE STREET,LONDON,EC2A 2EX
Number: | 05853202 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 06029507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FROME CARPET & FLOORING CENTRE LTD
MANOR FURLONG,FROME,BA11 4RJ
Number: | 11075186 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HILLOCK LANE,WARRINGTON,WA1 4PQ
Number: | 09610728 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MUIR STREET,HAMILTON,ML3 6BJ
Number: | SC585471 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRUITION CONSULTANTS LTD,BARKING,IG11 0DA
Number: | 10799764 |
Status: | ACTIVE |
Category: | Private Limited Company |